Planning Commission Motion HEARING DATE: JULY 19, 2012

Size: px
Start display at page:

Download "Planning Commission Motion HEARING DATE: JULY 19, 2012"

Transcription

1 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec. 414) Other Planning Commission HEARING DATE: JULY 19, 2012 Date: July 12, 2012 Case No.: C Project Address: Eddy Street Zoning: RC 4 (Residential Commercial Combined, High Density) District T Height and Bulk District North of Market Residential Special Use District (Subarea 1) Block/Lot: 0311/ Project Sponsor: Sarah Brett Tenderloin Neighborhood Development Corporation 201 Eddy Street San Francisco, CA Staff Contact: Kevin Guy (415) kevin.guy@sfgov.org ADOPTING FINDINGS TO AMEND THE CONDITIONS OF APPROVAL ON A CONDITIONAL USE AUTHORIZATION FOR A PLANNED UNIT DEVELOPMENT (PLANNING CODE SECTIONS 303 AND 304) TO EXTEND THE PERFORMANCE PERIOD FOR THREE YEARS FOR A PREVIOUSLY APPROVED PROJECT TO DEMOLISH AN EXISTING SURFACE PARKING LOT AND CONSTRUCT A NEW 14 STORY MIXED USE BUILDING CONTAINING APPROXIMATELY 153 AFFORDABLE DWELLING UNITS AND APPROXIMATELY 13,750 SQUARE FEET OF GROUND FLOOR COMMERCIAL SPACE, A SUPPORTIVE SERVICES OFFICE, ROOFTOP AND SECOND FLOOR OPEN SPACE, ONE LOADING SPACE, AND NO OFF STREET PARKING, LOCATED AT EDDY STREET, LOTS 010 AND 011 IN ASSESSORʹS BLOCK 0331, WITHIN THE RC 4 (RESIDENTIAL COMMERCIAL COMBINED, HIGH DENSITY) DISTRICT, THE NORTH OF MARKET RESIDENTIAL SPECIAL USE DISTRICT (SUBAREA 1), THE T HEIGHT AND BULK DISTRICT, AND THE UPTOWN TENDERLOIN NATIONAL REGISTER HISTORIC DISTRICT, AND ADOPTING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. PREAMBLE On April 4, 2012, Sarah Brett, acting on behalf of Tenderloin Neighborhood Development Corporation (ʺProject Sponsorʺ), submitted a request (Case No C) with the City and County of San

2 Francisco Planning Department (ʺDepartmentʺ) for an amendment to the conditions of approval for a previously approved project in order to extend the performance period for three years. The project was originally approved by the Planning Commission (ʺCommissionʺ) on March 26, 2009 (Case No CK), and would demolish an existing surface parking lot and construct a new mixed use building reaching a height of 14 stories, containing approximately 153 affordable dwelling units, approximately 13,750 square feet of ground floor commercial space, a supportive services office, rooftop and second floor open space, one loading space, and no off street parking, within the RC 4 Zoning District, the T Height and Bulk District, the North of Market Residential Special Use District (Subarea 1), and the Uptown Tenderloin National Register Historic District (collectively, ʺProjectʺ). At the hearing on March 26, 2009, the Commission approved a Conditional Use Authorization for a Planned Unit Development, pursuant to Planning Code Sections (ʺSectionsʺ) 303 and 304, and granted modifications of Planning Code requirements related to bulk, height measurement, streetwall setbacks, rear yard, dwelling unit exposure, and off street parking. At the hearing on March 26, 2009, the Commission also adopted a joint resolution with the Recreation and Park Commission to raise the absolute cumulative limit for additional shadow on Boeddeker Park from zero percent to percent, an amount sufficient to accommodate the net new shadow cast by the Project (Resolution No , Case No K). In addition, the Commission, upon the recommendation of the General Manager of the Recreation and Park Department, in consultation with the Recreation and Park Commission, found that the additional shadow cast by the Project on Boeddeker Park would not be adverse, and allocated the additional shadow to the Project (Motion No , Case No K). On February 4, 2009, a Draft Initial Study/Mitigated Negative Declaration (IS/MND) for the Project was prepared and published for public review; and On March 2, 2009, the Planning Department/ Planning Commission reviewed and considered the Final Mitigated Negative Declaration (FMND) and found that the contents of said report and the procedures through which the FMND was prepared, publicized, and reviewed complied with the California Environmental Quality Act (California Public Resources Code Sections et seq.) (CEQA), 14 California Code of Regulations Sections et seq. (the CEQA Guidelines ) and Chapter 31 of the San Francisco Administrative Code ( Chapter 31 ): and The Planning Department/ Planning Commission found the FMND was adequate, accurate and objective, reflected the independent analysis and judgment of the Department of City Planning and the Planning Commission, [and that the summary of comments and responses contained no significant revisions to the Draft IS/MND,] and approved the FMND for the Project in compliance with CEQA, the CEQA Guidelines and Chapter 31. The Planning Department, Linda Avery, is the custodian of records, located in the File for Case No E, at 1650 Mission Street, Fourth Floor, San Francisco, California. 2

3 Planning Department staff prepared a Mitigation Monitoring and Reporting program (MMRP), which material was made available to the public and this Commission for this Commission s review, consideration and action. Since the FMND was finalized, there have been no substantial project changes and no substantial changes in project circumstances that would require major revisions to the FMND due to the involvement of new significant environmental effects or an increase in the severity of previously identified significant impacts, and there is no new information of substantial importance that would change the conclusions set forth in the FMND. On, the Commission conducted a duly noticed public hearing at a regularly scheduled meeting on Case No C. The Commission has heard and considered the testimony presented to it at the public hearing and has further considered written materials and oral testimony presented on behalf of the applicant, Department staff, and other interested parties. MOVED, that the Commission hereby approves the three year extension of the performance period requested in Application No C, subject to the conditions of Motion No and the conditions contained in EXHIBIT A of this motion, based on the following findings: FINDINGS Having reviewed the materials identified in the recitals above, and having heard all testimony and arguments, this Commission finds, concludes, and determines as follows: 1. The above recitals are accurate and constitute findings of this Commission. 2. Project Description. The project sponsor requests an amendment to the conditions of approval for a previously approved project in order to extend the performance period for three years (to July 19, 2015). The project was originally approved by the Planning Commission on March 26, 2009, and would demolish an existing surface parking lot and construct a new mixed use building reaching a height of 14 stories, containing approximately 153 affordable dwelling units, approximately 13,750 square feet of ground floor commercial space, a supportive services office, rooftop and second floor open space, one loading space, and no off street parking (Case No CK). No modifications are proposed to the design or intensity of the project as originally approved. 3. Site Description and Present Use. The project site is located at the northeast corner of the intersection of Eddy and Taylor Streets, Block 0331, Lots 010 and 011, within the RC 4 (Residential Commercial Combined, High Density) District, the North of Market Residential Special Use District (Subarea 1), the T Height and Bulk District, and the Uptown Tenderloin National Register Historic District. The site is a rectangular corner lot that measures 22,341 square feet, and is currently used as a surface parking lot. 3

4 4. Surrounding Properties and Neighborhood. The area surrounding the project site is mixed use in character. The site is located within the Tenderloin neighborhood, an area characterized by high density residential development, including a substantial number of residential hotels. Retail uses are typically found on the ground floors of residential buildings. The scale of development varies greatly in the vicinity of the project site. Older buildings in the immediate area are generally six stories or less in height. Tall residential towers of more recent construction are interspersed among the older mid rise structures. Tall hotel structures, such as the Hotel Nikko and the Hilton can be found in the blocks to the north and the east. Boeddeker Park is located one half block to the west of the project site. The park is roughly L shaped, with frontage on Ellis, Eddy, and Jones Streets, and measures nearly one acre in size. Improvements in the park include planters, seating areas, lawns, a playground, and a basketball half court. The larger southerly portion that fronts on Eddy and Jones Streets is generally the sunniest portion of the park, although shadow conditions vary throughout the day. 5. Public Comment. Through the Project Sponsor, the Department has received a number of letters in support of the extension from community organizations. The Department has received no letters in opposition to the extension. 6. This Commission adopts the findings of the previous Planning Commission Motion No , as though fully set forth herein. 7. The Project is consistent with and would promote the general and specific purposes of the Code provided under Section 101.1(b) in that, as designed, the Project would contribute to the character and stability of the neighborhood and would constitute a beneficial development. 8. The Commission finds that, given the fiscal conditions of local, State, and Federal government, and the associated difficulties in securing financing for an affordable housing project, which is beyond the control of the Project Sponsor, and given the merits of the proposed Project, it is appropriate to amend condition of approval No. 2(E) of Planning Commission Motion No to extend the performance period of the Project to July 19, On balance, the Commission hereby finds that approval of the proposed amendment to condition of approval No. 2(E) of Planning Commission Motion No in this case would promote the health, safety, and welfare of the City. DECISION That based upon the Record, the submissions by the Applicant, the staff of the Department and other interested parties, the oral testimony presented to this Commission at the public hearings, and all other 4

5 written materials submitted by all parties, the Commission hereby APPROVES Application No C, subject to the following conditions attached hereto as ʺEXHIBIT Aʺ, and subject to the Conditions of Approval of Planning Commission Motion No , as amended by this approval to modify Condition 2(F) to extend the performance period of the project to July 19, The Planning Commission further finds that since the FMND was finalized, and the Addendum to the FEIR was published, there have been no substantial project changes and no substantial changes in project circumstances that would require major revisions to the FMND due to the involvement of new significant environmental effects or an increase in the severity of previously identified significant impacts, and there is no new information of substantial importance that would change the conclusions set forth in the FMND. APPEAL AND EFFECTIVE DATE OF MOTION: Any aggrieved person may appeal this approval of a Conditional Use Authorization application to the Board of Supervisors within thirty (30) days after the date of this Motion No The effective date of this Motion shall be the date of this Motion if not appealed (After the 30 day period has expired) OR the date of the decision of the Board of Supervisors if appealed to the Board of Supervisors. For further information, please contact the Board of Supervisors at (415) , City Hall, Room 244, 1 Dr. Carlton B. Goodlett Place, San Francisco, CA I hereby certify that the Planning Commission ADOPTED the foregoing Motion on. Linda Avery Commission Secretary AYES: Antonini, Borden, Moore, Sugaya, Wu NAYS: ABSENT: Fong ADOPTED: 5

6 AUTHORIZATION EXHIBIT A This authorization is extend the performance period under Motion No until July 19, 2017, for a project located at Eddy Street, Block 0331, Lots , within the RC 4 District, the T Height and Bulk District, and the North of Market Residential Special Use District (Subarea 1) to demolish an existing surface parking lot and construct a new mixed use building reaching a height of 14 stories, containing approximately 153 affordable dwelling units, approximately 13,750 square feet of ground floor commercial space, a supportive services office, rooftop and second floor open space, one loading space, and no off street parking, subject to conditions of approval reviewed and approved by the Commission on March 26, 2009 under Motion No , as amended by the Planning Commission on under Motion No This authorization and the conditions contained herein run with the property and not with a particular Project Sponsor, business, or operator. RECORDATION OF CONDITIONS OF APPROVAL Prior to the issuance of the building permit or commencement of use for the Project the Zoning Administrator shall approve and order the recordation of a Notice in the Official Records of the Recorder of the City and County of San Francisco for the subject property. This Notice shall state that the project is subject to the conditions of approval contained herein and reviewed and approved by the Planning Commission on March 26, 2009 under Motion No , as amended by the Planning Commission on under Motion No PRINTING OF CONDITIONS OF APPROVAL ON PLANS The conditions of approval under the ʹExhibit Aʹ of this Planning Commission Motion No shall be reproduced on the Index Sheet of construction plans submitted with the Site or Building permit application for the Project. The Index Sheet of the construction plans shall reference to the Conditional Use authorization and any subsequent amendments or modifications. SEVERABILITY The Project shall comply with all applicable City codes and requirements. If any clause, sentence, section or any part of these conditions of approval is for any reason held to be invalid, such invalidity shall not affect or impair other remaining clauses, sentences, or sections of these conditions. This decision conveys no right to construct, or to receive a building permit. Project Sponsor shall include any subsequent responsible party. CHANGES AND MODIFICATIONS Changes to the approved plans may be approved administratively by the Zoning Administrator. Significant changes and modifications of conditions shall require Planning Commission approval of a new Conditional Use authorization. 6

7 Conditions of Approval, Compliance, Monitoring, and Reporting PERFORMANCE 1. Validity and Expiration. The authorization and right vested by virtue of this action is valid for three years from the effective date of the Motion, amending the expiration date of the performance specified the approval granted per Motion No (until July 19, 2017). A building permit from the Department of Building Inspection to construct the project and/or commence the approved use must be issued as this Conditional Use authorization is only an approval of the proposed project and conveys no independent right to construct the project or to commence the approved use. The Planning Commission may, in a public hearing, consider the revocation of the approvals granted if a site or building permit has not been obtained within three (3) years of the date of the Motion approving the Project. Once a site or building permit has been issued, construction must commence within the timeframe required by the Department of Building Inspection and be continued diligently to completion. The Commission may also consider revoking the approvals if a permit for the Project has been issued but is allowed to expire and more than three (3) years have passed since the Motion was approved. For information about compliance, contact Code Enforcement, Planning Department at , planning.org. 7

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Planning Commission Motion No HEARING DATE: MAY 3, 2012

Planning Commission Motion No HEARING DATE: MAY 3, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Planning Commission Motion No HEARING DATE: MAY 10, 2012

Planning Commission Motion No HEARING DATE: MAY 10, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) Transit Impact Development Fee (Admin Code) First Source Hiring

More information

Planning Commission Motion No HEARING DATE: AUGUST 14, 2014

Planning Commission Motion No HEARING DATE: AUGUST 14, 2014 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Date: December 7, 2017 Case No.: 2017-007430CUA Project Address: Zoning: RM-4 (Residential, Mixed, High

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: SEPTEMBER 24, 2015 CONSENT CALENDAR Date: September 14, 2015 Case No.: 2014.0194C Project Address: 290 Division Street Zoning: PDR 1 G (Production, Distribution,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: FEBRUARY 23, 2012 Date: February 16, 2012 Case No.: 2011.1145C Project Address: 601 TOMPKINS AVENUE Zoning: RH 1 (Residential House, Single Family) Bernal

More information

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Date: March 15, 2018 Case No.: 2016-003836CUAVAR Project Address: Zoning: RH-3 (Residential, House,

More information

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Date: May 26, 2016 Case No.: 2015-007396CUA Permit Application: 201506239654 (Dwelling Unit Merger)

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

SAN FRANCISCO PLANNING COMMISSION MOTION NO Subject to: Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First Source Hiring Other:, The Albion Brewery

More information

Planning Commission Motion No HEARING DATE: JUNE 14 TH, 2012

Planning Commission Motion No HEARING DATE: JUNE 14 TH, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Executive Summary Conditional Use and Office Development

Executive Summary Conditional Use and Office Development Executive Summary Conditional Use and Office Development HEARING DATE: NOVEMBER 1, 2012 Date: October 25, 2012 Case No.: 2012.1046 BC Project Address: 1550 BRYANT STREET Zoning: PDR-1-G (Production, Distribution,

More information

Planning Commission Motion No HEARING DATE: APRIL 19 TH, 2012

Planning Commission Motion No HEARING DATE: APRIL 19 TH, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Planning Commission Motion No HEARING DATE: DECEMBER 12, 2013

Planning Commission Motion No HEARING DATE: DECEMBER 12, 2013 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing

Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing Date: September 12, 2016 Case No.: 2015-000904CUA Project Address: Zoning: NCT (Upper Market

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2013.1585Q Project Address: 718 CHURCH STREET Zoning: RM-1 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Date: March 16, 2015 Case No.: 2014.1029Q Project Address: 1580 LOMBARD STREET Zoning: NC-3 (Neighborhood

More information

Executive Summary. Conditional Use HEARING DATE: MAY 11, 2017

Executive Summary. Conditional Use HEARING DATE: MAY 11, 2017 Executive Summary Conditional Use HEARING DATE: MAY 11, 2017 Date: May 1, 2017 Case No.: 2016-012804CUA Project Address: Zoning: RC-4 (Residential-Commercial Combined, High Density) Van Ness Special Use

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Date: September 29, 2016 Case No.: 2016-002258CND Project Address: 785 SAN JOSE AVENUE Zoning: RH-3

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Date: November 13, 2014 Case No.: 2014.1540Q Project Address: Zoning: RTO (Residential Transit Oriented)

More information

Executive Summary Office Development Authorization

Executive Summary Office Development Authorization Executive Summary Office Development Authorization HEARING DATE: AUGUST 16, 2012 Date: August 6, 2012 Case No.: 2012.0409B Project Address: China Basin Landing aka 980 Third Street & 185 Berry Street Zoning:

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2014.0119Q Project Address: 1440 1450 FILBERT STREET Zoning: RM 3 (Residential

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Date: October 3, 2013 Case No.: 2013.1273Q Project Address: 747 LYON STREET Zoning: RH 3 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Date Filed: May 2, 2017 Case No.: 2017-007745CND Project Address: Zoning: RM-1 (Residential Mixed,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR Date: November 7, 2013 Case No.: 2013.1316Q Project Address: 1865 CLAY STREET Zoning: RM-3 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Date: May 15, 2014 Case No.: 2014.0330Q Project Address: 2245 CABRILLO STREET Zoning: RH-2 (Residential,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: FEBRUARY 27, 2014 Date: February 20, 2014 Case No.: 2007.0392CV Project Address: 832 SUTTER STREET Zoning: RC-4 (Residential-Commercial Combined, High Density)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Date: March 30, 2017 Case No.: 2017-001263CND Project Address: 1900-1908 LEAVENWORTH STREET Zoning: RM-2

More information

Planning Commission Motion No HEARING DATE: AUGUST 9, 2012

Planning Commission Motion No HEARING DATE: AUGUST 9, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) Transit Impact Development Fee (Admin Code) First Source Hiring

More information

Executive Summary Downtown Project Authorization

Executive Summary Downtown Project Authorization Executive Summary Downtown Project Authorization HEARING DATE: JULY 6, 2017 Date: June 22, 2016 Case No.: 2017-003191DNX Project Address: Zoning: C-3-G Downtown General Commercial Van Ness & Market Downtown

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Executive Summary Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2017-013609CND Project Address: 668-678 PAGE STREET Zoning: RH-3 (Residential-House,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Date: March 2, 2015 Case No.: 2015-000074CND Project Address: Zoning: RH-2 (Residential, House, Two Family)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Date: July 9, 2015 Case No.: 2015-004580CND Project Address: Zoning: RH-3 (Residential, House, Three-Family)

More information

Executive Summary. Conditional Use HEARING DATE: SEPTEMBER 10, 2015

Executive Summary. Conditional Use HEARING DATE: SEPTEMBER 10, 2015 Executive Summary Conditional Use HEARING DATE: SEPTEMBER 10, 2015 Date: September 3, 2015 Case No.: 2015-005651CUA Project Address: Zoning: NC-S (Neighborhood Commercial, Shopping Center) 40-X Height

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0679Q Project Address: 1120 1130 Kearny Street Zoning: RM 2 (Residential,

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0680Q Project Address: Zoning: RH 3 (Residential, House, Three Family) 40

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Date: June 6, 2016 Case No.: 2016-002479CND Project Address: Zoning: RH-2 (Residential, House, Two-Family)

More information

Memo to the Planning Commission

Memo to the Planning Commission Memo to the Planning Commission HEARING DATE: OCTOBER 20, 2011 Continued from the September 15, 2011 Hearing Date: October 13, 2011 Case No.: 2010.0948XV Project Address: 527 529 STEVENSON STREET Zoning:

More information

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from the October 5, 2017 Hearing

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from the October 5, 2017 Hearing Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from the October 5, 2017 Hearing Date: December 4, 2017 Case No.: 2015-009507CUA Project Address: 318 30 th AVENUE Zoning: RH-2

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: OCTOBER 25, 2012 Date: October 18, 2012 Case No.: 2012.0908C Project Address: 233-261 ELLIS STREET Zoning: RC-4 (Residential-Commercial, High Density) District

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: OCTOBER 26, 2017 Date: October 19, 2017 Case No.: 2017-004721CUAVAR Project Address: 452 OAK STREET Zoning: RTO (Residential Transit Oriented) Market and

More information

Planning Commission Motion No HEARING DATE: JULY 24, 2014

Planning Commission Motion No HEARING DATE: JULY 24, 2014 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Executive Summary Conditional Use Authorization and Office Allocation

Executive Summary Conditional Use Authorization and Office Allocation Executive Summary Conditional Use Authorization and Office Allocation HEARING DATE: MARCH 15, 2018 Date: March 8, 2018 Case No.: 2017-011465CUA/OFA Project Address: 945 MARKET STREET Zoning: C-3-R (Downtown,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Date: June 1, 2015 Case No.: 2015-003838CND Project Address: Zoning: RC-3 (Residential Commercial, Medium

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018

Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018 Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2015-014876CUAVAR Project Address: 749 27th Street Zoning: RH-1 (Residential-House,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 23, 2015 Date: April 13, 2015 Case No.: 2014-001722CUA Project Address: 798 Haight Street Zoning: NC-1 (Neighborhood Commercial Cluster) Zoning District

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Record No.: Project Address: Zoning: Executive Summary Conditional Use HEARING DATE: 09/13/2018 CONSENT 2018-003874CUA 2475-2481 MISSION STREET Mission Street NCT (Neighborhood Commercial Transit District)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR Date: February 6, 2013 Case No.: 2013.1688Q Project Address: 47 49 Noe Street Zoning: RTO (Residential,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: JUNE 5, 2014 Date: May 29, 2014 Case No.: 2014.0202C Project Address: 1525 SLOAT BOULEVARD Zoning: NC-S (Neighborhood Commercial Shopping Center) District

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 21, 2016 Date: April 14, 2016 Case No.: 2015-000678CUA Project Address: Zoning: NCT (Upper Market Neighborhood Commercial Transit) District 40-X Height

More information

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016 Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016 Project Name: Rezoning of 2070 Folsom Street from Public (P) and 50-X to Urban Mixed

More information

Executive Summary Conditional Use HEARING DATE: JUNE 2, 2011

Executive Summary Conditional Use HEARING DATE: JUNE 2, 2011 Executive Summary Conditional Use HEARING DATE: JUNE 2, 2011 Date: May 26, 2011 Case No.: 2011.0422 C Project Address: 2 HARRISON STREET Zoning: RH-DTR (Rincon Hill Downtown Residential Mixed Use) 84-X/105-X

More information

Executive Summary. Conditional Use HEARING DATE: SEPTEMBER 24, 2015

Executive Summary. Conditional Use HEARING DATE: SEPTEMBER 24, 2015 Executive Summary Conditional Use HEARING DATE: SEPTEMBER 24, 2015 Date: September 17, 2015 Case No.: 2015-007413CUA Project Address: Zoning: Fillmore Street NCT (Neighborhood Commercial Transit District)

More information

Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR

Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR Cot) N It\ SAN FRANCISCO 0 o, Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR l65o Mission St, Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Date: April

More information

Memo to the Planning Commission HEARING DATE: JUNE 21, 2018 Continued from the March 29, 2018 and May 10, 2018 Hearings

Memo to the Planning Commission HEARING DATE: JUNE 21, 2018 Continued from the March 29, 2018 and May 10, 2018 Hearings Memo to the Planning Commission HEARING DATE: JUNE 21, 2018 Continued from the March 29, 2018 and May 10, 2018 Hearings Date: June 14, 2018 Case No.: 2016 010185CUA Project Address: 160 CASELLI AVENUE

More information

Planning Commission Motion No HEARING DATE: NOVEMBER 3, 2011

Planning Commission Motion No HEARING DATE: NOVEMBER 3, 2011 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017

Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017 Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017 Date: March 2, 2017 Case No.: 2016-011332CUA Project Address: 4041 Cesar Chavez Street Zoning: RH-2 (Residential-House,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: JUNE 20, 2013 Date: June 13, 2013 Case No.: 2012.1473C Project Address: 1150 OCEAN AVENUE Zoning: Ocean Avenue NCT (Neighborhood Commercial Transit) District

More information

Planning Commission Motion No HEARING DATE: JANUARY 17, 2013

Planning Commission Motion No HEARING DATE: JANUARY 17, 2013 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Consenting to the proposed Development Agreement between the City

More information

Planning Commission Motion No Section 309

Planning Commission Motion No Section 309 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

SAN FRANCISCO PLANNING COMMISSION MOTION NO Subject to:(select with check mark only if applicable) Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First

More information

Executive Summary Conditional Use Consent Calendar HEARING DATE: April 7, 2016

Executive Summary Conditional Use Consent Calendar HEARING DATE: April 7, 2016 Executive Summary Conditional Use Consent Calendar HEARING DATE: April 7, 2016 Date: March 31, 2016 Case No.: 2015-005078CUA Project Address: 713 CLAY STREET Zoning: Chinatown Community Business District

More information

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: APRIL 2, 2015

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: APRIL 2, 2015 Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: APRIL 2, 2015 Date: March 26, 2015 Project Name: Establishing the Divisadero Street NCT District Case Number: 2015-001388PCA [Board

More information

Executive Summary Conditional Use HEARING DATE: OCTOBER 14, 2010

Executive Summary Conditional Use HEARING DATE: OCTOBER 14, 2010 Executive Summary Conditional Use HEARING DATE: OCTOBER 14, 2010 Hearing Date: October 14, 2010 Filing Date: September 22, 2010 Case No.: 2009.1100H Project Address: 1095 Market Street Category: Category

More information

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

More information

Planning Commission Motion No HEARING DATE: JANUARY 26, 2012

Planning Commission Motion No HEARING DATE: JANUARY 26, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) Transit Impact Development Fee (Sec. 411) First Source Hiring

More information

Executive Summary Suite 400 Conditional Use HEARING DATE: JUNE 23, 2011

Executive Summary Suite 400 Conditional Use HEARING DATE: JUNE 23, 2011 SAN FRANCISCO PLANNING Executive Summary Suite 400 Conditional Use HEARING DATE: JUNE 23, 2011 1650 Mission St San Francisco, CA 94103-2479 Reception; 415.558.6378 Date: June 16, 2011 Fax; Case No.: 2011.0212

More information

Executive Summary Conditional Use HEARING DATE: DECEMBER 16, 2010

Executive Summary Conditional Use HEARING DATE: DECEMBER 16, 2010 Executive Summary Conditional Use HEARING DATE: DECEMBER 16, 2010 Date: December 9, 2010 Case No.: 2010.0853 C Project Address: 2390 MISSION STREET Zoning: Mission Street NCT (Neighborhood Commercial Transit)

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

Executive Summary. Planning Code Text Change HEARING DATE: OCTOBER 2, 2014

Executive Summary. Planning Code Text Change HEARING DATE: OCTOBER 2, 2014 Executive Summary Planning Code Text Change HEARING DATE: OCTOBER 2, 2014 Project Name: Office Conversion Controls In Landmark Buildings Case Number: 2014.1249T [Board File No. 140876] Initiated by: Supervisor

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,

More information

The Project Site was subsequently purchased by the San Francisco Overlook, LLC (hereinafter Project Sponsor ).

The Project Site was subsequently purchased by the San Francisco Overlook, LLC (hereinafter Project Sponsor ). Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: JULY 24, 2014 Date: July 17, 2014 Case No.: 2014.0508C Project Address: 3911 Alemany Boulevard Zoning: NC-S (Neighborhood Commercial, Shopping Center) District

More information

Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation

Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation HEARING DATE: MAY 28, 2015 Project Name: Case Number: Initiated by: Staff Contact: Reviewed by:

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 24, 2014 Date: April 17, 2014 Case No.: 2013.1610C Project Address: 2175 MARKET STREET Zoning: Upper-Market Street Neighborhood Commercial Transit

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: JANUARY 12, 2017 Date: January 5, 2017 Case No.: 2014.1316C Project Address: Zoning: C-3-O(SD) - (Downtown Office Special Development) Transbay C3 Special

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: NOVEMBER 7, 2013 Date: October 31, 2013 Case No.: 2013.0361C Project Address: 1409 SUTTER STREET Zoning: NC-3 (Neighborhood Commercial, Cluster) 130-E Height

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

More information

Planning Commission Resolution No

Planning Commission Resolution No ~~P~~ covnr~q~,r N U ~.~ ~~ o~s O~S SAN FRANCISCO PLANNING DEPARTMENT Resolution No. 01 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY, 01.. Fax:..0 Project Name: Central SoMa Plan

More information

Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 27, 2017 EXPIRATION DATE: MAY 1, 2017

Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 27, 2017 EXPIRATION DATE: MAY 1, 2017 Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 7, 017 EXPIRATION DATE: MAY 1, 017 Project Name: Establish Fee for Monitoring of Student Housing Case Number: 017-00161PCA [Board File

More information

Executive Summary. Conditional Use Formula Retail HEARING DATE: AUGUST 31, 2017 CONSENT CALENDAR

Executive Summary. Conditional Use Formula Retail HEARING DATE: AUGUST 31, 2017 CONSENT CALENDAR Executive Summary Conditional Use Formula Retail HEARING DATE: AUGUST 31, 2017 CONSENT CALENDAR Date: August 24, 2017 Case No.: 2017-004430CUA Project Address: Zoning: NC-3 (Neighborhood Commercial, Moderate

More information

PLANNING DEPARTMENT. Historic Preservation Commission. Resolution No. 646 Planning Code Text Change, Zoning Map Amendment, and General Plan Amendment

PLANNING DEPARTMENT. Historic Preservation Commission. Resolution No. 646 Planning Code Text Change, Zoning Map Amendment, and General Plan Amendment SAN FRANCISCO PLANNING DEPARTMENT Historic Preservation Commission Planning Code Text Change, Zoning Map Amendment, and General Plan Amendment HEARING DATE: JUNE 3, 2010, CONTINUED FROM: APRIL 21 AND MARCH

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

Planning Commission Final Motion No HEARING DATE: JUNE 26, 2008 (CONTINUED FROM MAY 29, 2008 HEARING)

Planning Commission Final Motion No HEARING DATE: JUNE 26, 2008 (CONTINUED FROM MAY 29, 2008 HEARING) Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: OCTOBER 6, 2016

Executive Summary Conditional Use / Residential Demolition HEARING DATE: OCTOBER 6, 2016 Executive Summary Conditional Use / Residential Demolition HEARING DATE: OCTOBER 6, 2016 Date: September 29, 2016 Case No.: 2015-013617CUA Project Address: 471 24 th Avenue Zoning: RM-1 (Residential, Mixed,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: DECEMBER 15, 2011 Date: December 8, 2011 Case No.: 2011.1036C Project Address: 1101 POLK STREET Zoning: Polk Street Neighborhood Commercial District 130

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 28, 2016 CONSENT CALENDAR Date: March 31, 2016 Case No.: 2015-008833CUA Project Address: Zoning: C-3-O(SD) (Downtown Office (Special Development) District)

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: MARCH 16, 2017 Date: March 9, 2017 Case No.: 2014.1407C Project Address: 1038 TARAVAL STREET Zoning: Taraval Street NCD (Neighborhood Commercial District)

More information

Executive Summary Conditional Use / Residential Conversion HEARING DATE: JUNE 8, 2017

Executive Summary Conditional Use / Residential Conversion HEARING DATE: JUNE 8, 2017 Executive Summary Conditional Use / Residential Conversion HEARING DATE: JUNE 8, 2017 Date: June 1, 2017 Case No.: 2015-015866CUA Project Address: 650 ANDOVER STREET Zoning: RH-2 (Residential, House, Two-Family)

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

Memo to the Planning Commission HEARING DATE: MARCH 24, 2016 Continued from the March 10, 2016 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 24, 2016 Continued from the March 10, 2016 Hearing Memo to the Planning Commission HEARING DATE: MARCH 24, 2016 Continued from the March 10, 2016 Hearing Date: March 24, 2016 Case No.: 2013.0431CV Project Address: Zoning: RTO (Residential, Transit Oriented)

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: DECEMBER 12, 2013 Date: December 5, 2013 Case No.: 2013.0894C Project Address: Zoning: Upper Market Neighborhood Commercial Transit District 40/85-X Height

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: DECEMBER 19, 2013 Date: December 12, 2013 Case No.: 2009.1177ECV Project Address: 2353 LOMBARD STREET Zoning: NC-3 (Neighborhood Commercial, Moderate Scale)

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: MARCH 12, 2015 Date: March 2, 2015 Case No.: 2014.1225C Project Address: 1244 SUTTER STREET Zoning: RC-4 (Residential Commercial, High Density) District

More information

Executive Summary Conditional Use HEARING DATE: APRIL 4, 2013 (CONTINUED FROM MARCH 14TH HEARING)

Executive Summary Conditional Use HEARING DATE: APRIL 4, 2013 (CONTINUED FROM MARCH 14TH HEARING) D COVN~z 1P SAN FRANCISCO PLANNING DEPARTMENT Executive Summary Conditional se HEARING DATE: APRIL 4, 2013 (CONTINED FROM MARCH 14TH HEARING) Date: March 28, 2013 Case No.: 2012.1495 C Project Address:

More information